NFT DISTRIBUTION HOLDINGS LIMITED

08980070
CENTRAL SQUARE 29 WELLINGTON STREET LEEDS WEST YORKSHIRE LS1 4DL

Documents

Documents
Date Category Description Pages
26 Jan 2022 gazette Gazette Dissolved Liquidation 1 Buy now
26 Oct 2021 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 17 Buy now
07 May 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 4 Buy now
07 May 2021 resolution Resolution 1 Buy now
01 Dec 2020 insolvency Liquidation Voluntary Statement Of Affairs 12 Buy now
18 Nov 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
14 May 2020 confirmation-statement Confirmation Statement With Updates 11 Buy now
04 May 2020 officers Termination of appointment of director (Chuang Hue Moh) 1 Buy now
04 May 2020 officers Termination of appointment of director (Simon Richard Pearson) 1 Buy now
04 May 2020 officers Termination of appointment of director (Heath Brian Zarin) 1 Buy now
17 Apr 2020 capital Return of Allotment of shares 5 Buy now
19 Dec 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
04 Oct 2019 accounts Annual Accounts 42 Buy now
27 Jun 2019 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
19 Jun 2019 resolution Resolution 57 Buy now
17 Jun 2019 capital Return of Allotment of shares 10 Buy now
17 Jun 2019 capital Notice of name or other designation of class of shares 2 Buy now
17 Jun 2019 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
07 May 2019 officers Appointment of director (Mr Benjamin James Armstrong) 2 Buy now
07 May 2019 officers Termination of appointment of director (Ross David Eggleton) 1 Buy now
07 May 2019 officers Termination of appointment of director (David Frankish) 1 Buy now
07 May 2019 officers Termination of appointment of director (Jay Lee Edwards) 1 Buy now
18 Apr 2019 confirmation-statement Confirmation Statement With Updates 9 Buy now
20 Dec 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Nov 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
09 Nov 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
18 Jun 2018 capital Return of Allotment of shares 23 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Heath Brian Zarin) 2 Buy now
07 Jun 2018 officers Appointment of director (Mr Ross David Eggleton) 2 Buy now
07 Jun 2018 officers Change of particulars for director (Mr Simon Pearson) 2 Buy now
21 May 2018 resolution Resolution 55 Buy now
11 May 2018 resolution Resolution 1 Buy now
01 May 2018 capital Return of Allotment of shares 9 Buy now
19 Apr 2018 confirmation-statement Confirmation Statement With Updates 14 Buy now
28 Feb 2018 capital Return of Allotment of shares 16 Buy now
26 Feb 2018 resolution Resolution 55 Buy now
10 Jan 2018 accounts Annual Accounts 40 Buy now
25 Jul 2017 officers Appointment of director (Mr Jay Lee Edwards) 2 Buy now
15 Jun 2017 officers Termination of appointment of director (Steven Christopher Dennison) 1 Buy now
24 Apr 2017 confirmation-statement Confirmation Statement With Updates 14 Buy now
12 Apr 2017 capital Return of Allotment of shares 8 Buy now
12 Apr 2017 capital Return of Allotment of shares 8 Buy now
08 Feb 2017 officers Change of particulars for director (Mr Roger Moh) 2 Buy now
03 Feb 2017 officers Appointment of director (Mr Roger Moh) 2 Buy now
03 Feb 2017 officers Appointment of director (Mr Simon Pearson) 2 Buy now
10 Jan 2017 accounts Annual Accounts 38 Buy now
13 Jun 2016 capital Return of Allotment of shares 13 Buy now
24 May 2016 resolution Resolution 52 Buy now
16 May 2016 annual-return Annual Return 11 Buy now
10 Jan 2016 accounts Annual Accounts 38 Buy now
28 Apr 2015 annual-return Annual Return 11 Buy now
26 Mar 2015 change-of-name Certificate Change Of Name Company 2 Buy now
26 Mar 2015 change-of-name Change Of Name Notice 2 Buy now
19 Jan 2015 annual-return Annual Return 11 Buy now
28 Jul 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
15 May 2014 capital Return of Allotment of shares 9 Buy now
28 Apr 2014 resolution Resolution 52 Buy now
04 Apr 2014 incorporation Incorporation Company 25 Buy now